SURMAH VALLEY TEA COMPANY LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.00053615
CategoryPrivate Limited Company
Incorporated04 Aug 1897
Age126 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SURMAH VALLEY TEA COMPANY LIMITED is an active private limited company with number 00053615. It was incorporated 126 years, 8 months, 15 days ago, on 04 August 1897. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-31

Officer name: Mrs Anita Denise Bodri

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amarpal Takk

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE

Change date: 2023-03-29

Old address: Linton Park, Linton Maidstone Kent ME17 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Mr Joe Fredrick Bertie Panter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Field

Termination date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Syed Ehsan Quadir

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 500,004 GBP

Date: 2021-03-01

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amarpal Takk

Appointment date: 2018-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Julia Alison Morton

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ann Walker

Appointment date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: Anil Kumar Mathur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anil Mathur

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Alison Morton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anil Kumar Mathur

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anil Kumar Mathur

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Conway

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Conway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Field

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leggatt

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director syed ahmad

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director muhammad islam

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2005

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 08/08/03 from: wrotham place wrotham sevenoaks kent, TN15 7AE

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/00; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/95; full list of members

Documents

View document PDF


Some Companies

ALFIE SACKETT HAIR LTD

54 RIVERS APARTMENTS,LONDON,N17 8FE

Number:11717783
Status:ACTIVE
Category:Private Limited Company

CARDPLAY CONNECT LIMITED

SUITE 305,LONDON,EC1V 9LT

Number:07444574
Status:ACTIVE
Category:Private Limited Company

ELDERWOOD LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:07230643
Status:LIQUIDATION
Category:Private Limited Company

FLICKTIA FASHIONS LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:10671447
Status:ACTIVE
Category:Private Limited Company

HOVE SOLUTIONS LTD.

66 TAY STREET,PERTH,PH2 8RA

Number:SC424082
Status:ACTIVE
Category:Private Limited Company

JABIR SERVICES LTD

53 ARRAGON RD, LONDON ARRAGON ROAD,LONDON,E6 1QN

Number:10326237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source